London
N11 3FQ
Director Name | Mr Mark Donado |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 71 Central Street London EC1V 8AB |
Website | bluhomes.co.uk |
---|
Registered Address | 71 71 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Mr Alexander De Jrsus Donado-avila 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Donado 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2019 | Termination of appointment of Mark Donado as a director on 14 February 2019 (1 page) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Registered office address changed from Aldgate Tower, 4th Floor Leman Street London E1 8FA England to 71 71 Central Street London EC1V 8AB on 3 January 2018 (1 page) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
20 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 April 2016 | Registered office address changed from 153 Princess Park Manor Royal Drive London N11 3FQ England to Aldgate Tower, 4th Floor Leman Street London E1 8FA on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 153 Princess Park Manor Royal Drive London N11 3FQ England to Aldgate Tower, 4th Floor Leman Street London E1 8FA on 26 April 2016 (1 page) |
27 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 December 2015 | Termination of appointment of Alexander De Jesus Donado-Avila as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Alexander De Jesus Donado-Avila as a director on 27 November 2015 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Director's details changed for Mr Alexander Donado on 28 May 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr Alexander Donado on 28 May 2014 (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|